Search icon

ROCK OF THE MARNE LLC - Florida Company Profile

Company Details

Entity Name: ROCK OF THE MARNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK OF THE MARNE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000085755
FEI/EIN Number 82-1294241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1110 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARCOS J Manager 11890 SW 8th Street, Miami, FL, 33184
RODRIGUEZ MACK X Manager Chalets de Bairoa, Caguas, PR, 00727
Fournier Roberto A Manager 602 Avenida Fernandez Juncos, San Juan, PR, 00907
Diaz Raul A Secu 4660 32nd Street, San Diego, CA, 92116
Fournier Roberto A Agent 1110 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-10-09 1110 BRICKELL AVENUE, SUITE 430, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 1110 BRICKELL AVENUE, SUITE 430, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 1110 Brickell Avenue, Suite 430, Miami, FL 33131 -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 Fournier, Roberto A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-03-04
LC Amendment 2018-12-23
REINSTATEMENT 2018-10-23
Florida Limited Liability 2017-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State